UKBizDB.co.uk

BORROWMYDOGGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borrowmydoggy Limited. The company was founded 11 years ago and was given the registration number 08339960. The firm's registered office is in LONDON. You can find them at 727-729 High Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BORROWMYDOGGY LIMITED
Company Number:08339960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:727-729 High Road, London, England, N12 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
727-729, High Road, London, England, N12 0BP

Director21 December 2012Active
13 - 14, Archer Street, London, England, W1D 7BD

Director06 April 2020Active
42, Bruton Place, London, England, W1J 6PA

Director01 June 2020Active
Second Floor, Cardiff House, Tilling Road, London, United Kingdom, NW2 1LJ

Director21 December 2012Active
Borrowmydoggy Limited Cardiff House, Second Floor, Tiling Road, London, United Kingdom, NW2 1LJ

Director15 September 2015Active
29, Spath Road, Manchester, England, M20 2QT

Director15 February 2019Active
29, Spath Road, Manchester, England, M20 2QT

Director14 February 2019Active
Portland House 9th Floor, Bressenden Place, London, Uk, SW1E 5BH

Director24 February 2014Active
42, Bruton Place, London, W1J 6PA

Director23 February 2016Active
6-8, Cole Street, London, United Kingdom, SE1 4YH

Director09 February 2015Active
Kingmaker House, 15 Station Road, New Barnet, EN5 1NZ

Director23 February 2016Active
Cardiff House, Second Floor, Tilling Road, London, United Kingdom, NW2 1LJ

Director15 September 2015Active
186, St John Street, London, United Kingdom, EC1V 4JZ

Director09 February 2015Active
42, Bruton Place, London, England, W1J 6PA

Director14 February 2019Active

People with Significant Control

Iw Capital Nominee Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:42, Bruton Place, London, England, W1J 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rikke Rosenlund Jacobsen
Notified on:30 June 2016
Status:Active
Date of birth:September 1974
Nationality:Danish
Country of residence:England
Address:727-729, High Road, London, England, N12 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Capital

Capital allotment shares.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.